RIPON ENTERPRISES, INC.

Name: | RIPON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1969 (56 years ago) |
Date of dissolution: | 08 Jan 1988 |
Entity Number: | 276248 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-15 | 1987-01-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-15 | 1987-01-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-05-02 | 1976-07-15 | Address | 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C300887-2 | 2001-04-06 | ASSUMED NAME CORP INITIAL FILING | 2001-04-06 |
B588448-3 | 1988-01-08 | CERTIFICATE OF DISSOLUTION | 1988-01-08 |
B444804-2 | 1987-01-12 | CERTIFICATE OF AMENDMENT | 1987-01-12 |
A329264-3 | 1976-07-15 | CERTIFICATE OF AMENDMENT | 1976-07-15 |
A220815-2 | 1975-03-18 | ANNULMENT OF DISSOLUTION | 1975-03-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State